DOMNICK HUNTER TECHNOLOGIES LTD

Company Documents

DateDescription
21/03/1221 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/12/1121 December 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/12/119 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2011

View Document

03/06/113 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2011

View Document

12/01/1112 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/01/1112 January 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

12/01/1112 January 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQ

View Document

15/12/1015 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2010

View Document

10/06/1010 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2010

View Document

22/05/0922 May 2009 SPECIAL RESOLUTION TO WIND UP

View Document

22/05/0922 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/05/0922 May 2009 DECLARATION OF SOLVENCY

View Document

24/11/0824 November 2008 AUDITOR'S RESIGNATION

View Document

03/09/083 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY IAN MOLYNEUX

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED GRAHAM MARK ELLINOR

View Document

22/04/0822 April 2008 SECRETARY APPOINTED GRAHAM MARK ELLINOR

View Document

14/11/0714 November 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: DURHAM ROAD BIRTLEY COUNTY DURHAM DH3 2SF

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 COMPANY NAME CHANGED PTI TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 29/06/05

View Document

10/09/0410 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/05/0414 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: ORGREAVE LANE ROTHERHAM ROAD HANSWORTH SHEFFIELD S13 9NZ

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 £ NC 2868000/4554000 02/1

View Document

05/04/045 April 2004 NC INC ALREADY ADJUSTED 25/01/01

View Document

05/04/045 April 2004 NC INC ALREADY ADJUSTED 02/10/02

View Document

05/04/045 April 2004 NC INC ALREADY ADJUSTED 25/01/01

View Document

01/04/041 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 14/08/00; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

16/05/9716 May 1997 S386 DISP APP AUDS 30/04/97

View Document

16/05/9716 May 1997 S366A DISP HOLDING AGM 30/04/97

View Document

16/05/9716 May 1997 S252 DISP LAYING ACC 30/04/97

View Document

18/11/9618 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/966 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9630 August 1996 NC INC ALREADY ADJUSTED 14/08/96

View Document

30/08/9630 August 1996 NC INC ALREADY ADJUSTED 14/08/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ADOPT MEM AND ARTS 04/08/95

View Document

27/06/9627 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

09/04/969 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

09/04/969 April 1996 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 FIRST GAZETTE

View Document

23/01/9623 January 1996 STRIKE-OFF ACTION SUSPENDED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/10/943 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/10/943 October 1994

View Document

03/10/943 October 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

25/08/9425 August 1994 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

02/02/942 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 DIRECTOR RESIGNED

View Document

11/12/9311 December 1993

View Document

02/12/932 December 1993 COMPANY NAME CHANGED SCHUMACHER FILTERS LIMITED CERTIFICATE ISSUED ON 02/12/93

View Document

21/10/9321 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9329 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/08/9329 August 1993

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993

View Document

18/12/9218 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9218 December 1992

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: PARKWAY INDUSTRIAL ESTATE NUNNERY DRIVE SHEFFIELD S2 1TA

View Document

12/12/9112 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/02/9112 February 1991 £ NC 35000/1000000 14/1

View Document

12/02/9112 February 1991 NC INC ALREADY ADJUSTED 14/12/90

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 RETURN MADE UP TO 14/08/89; NO CHANGE OF MEMBERS

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/11/882 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 WD 11/01/88 AD 27/11/87--------- £ SI 4000@1=4000 £ IC 31000/35000

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 £ NC 5000/35000 05/11/

View Document

08/12/878 December 1987 WD 18/11/87 AD 05/11/87--------- £ SI 30000@1=30000 £ IC 1000/31000

View Document

08/12/878 December 1987 NC INC ALREADY ADJUSTED

View Document

22/10/8722 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/10/8722 October 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 REGISTERED OFFICE CHANGED ON 01/06/87 FROM: 41 CAVENDISH STREET SHEFFIELD S1 7RZ

View Document

06/10/866 October 1986 ANNUAL RETURN MADE UP TO 15/07/86

View Document

06/10/866 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

27/05/8627 May 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information